Name: | CROSBY STREET PROPERTY HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jul 2015 (10 years ago) |
Entity Number: | 4793632 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-24 | 2023-07-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-07-24 | 2023-07-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-07-13 | 2017-07-24 | Address | 111 EIGHTH AVENUE - 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-05-30 | 2017-07-24 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2017-05-30 | 2017-07-13 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2017-05-24 | 2017-05-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-05-24 | 2017-05-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-07-23 | 2017-05-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-07-23 | 2017-05-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230711001292 | 2023-07-11 | BIENNIAL STATEMENT | 2023-07-01 |
210726000112 | 2021-07-26 | BIENNIAL STATEMENT | 2021-07-26 |
190718060057 | 2019-07-18 | BIENNIAL STATEMENT | 2019-07-01 |
170724000084 | 2017-07-24 | CERTIFICATE OF CHANGE | 2017-07-24 |
170713006223 | 2017-07-13 | BIENNIAL STATEMENT | 2017-07-01 |
170530000024 | 2017-05-30 | CERTIFICATE OF CHANGE | 2017-05-30 |
170524000046 | 2017-05-24 | CERTIFICATE OF CHANGE | 2017-05-24 |
151014000562 | 2015-10-14 | CERTIFICATE OF PUBLICATION | 2015-10-14 |
150723000039 | 2015-07-23 | APPLICATION OF AUTHORITY | 2015-07-23 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State